Search icon

FEED THE NATION, CARIBBEAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: FEED THE NATION, CARIBBEAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEED THE NATION, CARIBBEAN CUISINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000090988
FEI/EIN Number 263693580

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3085 JUPITER BLVD SE, SUITE 19, PALM BAY, FL, 32909
Mail Address: 3085 JUPITER BLVD SE, SUITE 19, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS-SNAITH LORA E President 198 NAFTAL AVE, PALM BAY, FL, 32907
SNAITH DWIGHT O Vice President 231 ALCANTARRA ST NW, PALM BAY, FL, 32907
CROSS-SNAITH LORA Agent 198 NAFTAL AVE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 3085 JUPITER BLVD SE, SUITE 19, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2010-04-05 3085 JUPITER BLVD SE, SUITE 19, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 198 NAFTAL AVE, PALM BAY, FL 32907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000260336 TERMINATED 1000000213169 BREVARD 2011-04-25 2031-04-27 $ 4,894.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000851425 TERMINATED 1000000184482 BREVARD 2010-08-10 2030-08-18 $ 6,277.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-02-11
Domestic Profit 2008-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State